Search icon

EDSOLUTIONS, INC.

Company Details

Name: EDSOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2003 (21 years ago)
Date of dissolution: 31 Jul 2009
Entity Number: 2944540
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1250 FOURTH STREET, SUITE 550, SANTA MONICA, CA, United States, 90401
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELANNA YALOW Chief Executive Officer 650 NE HOLLADAY, STE 1400, PORTLAND, NY, United States, 97232

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-11-17 2007-08-22 Address 1250 FOURTH STREET, 6TH FLOOR, SANTA MONICA, CA, 90401, USA (Type of address: Chief Executive Officer)
2005-08-16 2005-11-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-19 2005-08-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-19 2005-08-16 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090731000482 2009-07-31 CERTIFICATE OF TERMINATION 2009-07-31
070822002728 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051117002942 2005-11-17 BIENNIAL STATEMENT 2005-08-01
050816000350 2005-08-16 CERTIFICATE OF CHANGE 2005-08-16
030819000931 2003-08-19 APPLICATION OF AUTHORITY 2003-08-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State